Advanced company searchLink opens in new window

FIRST CLAIMS RESPONSE LIMITED

Company number 03814142

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Jan 2017 GAZ2 Final Gazette dissolved following liquidation
11 Oct 2016 4.71 Return of final meeting in a members' voluntary winding up
06 Sep 2016 4.68 Liquidators' statement of receipts and payments to 25 June 2016
01 Sep 2015 4.68 Liquidators' statement of receipts and payments to 25 June 2015
28 Jul 2014 4.70 Declaration of solvency
18 Jul 2014 AD01 Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX United Kingdom to West Point Old Trafford Manchester M16 9HU on 18 July 2014
15 Jul 2014 600 Appointment of a voluntary liquidator
15 Jul 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-06-26
25 Jun 2014 TM01 Termination of appointment of Andrew Nelson as a director
27 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
30 Jul 2013 AR01 Annual return made up to 26 July 2013 with full list of shareholders
Statement of capital on 2013-07-30
  • GBP 100,100
13 Jun 2013 AP04 Appointment of Sherard Secretariat Services Limited as a secretary
13 Jun 2013 TM02 Termination of appointment of Paul Birch as a secretary
12 Apr 2013 AP01 Appointment of Mr Andrew Latham Nelson as a director
11 Apr 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 1
16 Oct 2012 TM01 Termination of appointment of John Flood as a director
15 Oct 2012 AP01 Appointment of Mr Andrew Michael Eastwood as a director
16 Aug 2012 AA Full accounts made up to 31 December 2011
26 Jul 2012 AR01 Annual return made up to 26 July 2012 with full list of shareholders
31 Oct 2011 AD01 Registered office address changed from Gordon House Sceptre Way Bamber Bridge Preston Lancashire PR5 6AW United Kingdom on 31 October 2011
21 Sep 2011 AA Full accounts made up to 31 December 2010
15 Sep 2011 TM01 Termination of appointment of Lee Greenbury as a director
02 Aug 2011 AR01 Annual return made up to 26 July 2011 with full list of shareholders
13 Dec 2010 AD01 Registered office address changed from Lancaster House, Centurion Way Leyland Lancashire PR26 6TX on 13 December 2010
29 Jul 2010 AR01 Annual return made up to 26 July 2010 with full list of shareholders